BOSTON LAWYERS LLP

C/O Dallas Legal Ltd C/O Dallas Legal Ltd, Liverpool, L1 9AR, United Kingdom
StatusDISSOLVED
Company No.OC400159
CategoryLimited Liability Partnership
Incorporated02 Jun 2015
Age9 years, 16 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 9 months, 4 days

SUMMARY

BOSTON LAWYERS LLP is an dissolved limited liability partnership with number OC400159. It was incorporated 9 years, 16 days ago, on 02 June 2015 and it was dissolved 2 years, 9 months, 4 days ago, on 14 September 2021. The company address is C/O Dallas Legal Ltd C/O Dallas Legal Ltd, Liverpool, L1 9AR, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-13

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 31 Mar 2020

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Robert Maksa

Notification date: 2019-05-10

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 16 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: John Boston Ltd

Cessation date: 2019-05-16

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 16 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-05-16

Psc name: Chris Boston Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-05-16

Officer name: John Boston Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-05-16

Officer name: Chris Boston Ltd

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-05-16

Officer name: Mr Andras Sumegi

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-05-10

Officer name: Mr Robert Maksa

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-13

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: LLAD01

Old address: C/O Dallas Legal 202 Wallasey Road Wallasey CH44 2AG

Change date: 2019-03-28

New address: C/O Dallas Legal Ltd 78 Rodney Street Liverpool L1 9AR

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: John Boston Ltd

Change date: 2017-11-20

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Chris Boston Ltd

Change date: 2017-11-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: John Boston Ltd

Change date: 2017-11-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 29 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2017-11-20

Psc name: Chris Boston Ltd

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Address

Type: LLAD01

Old address: 196 High Road London N22 8HH England

Change date: 2017-11-17

New address: C/O Dallas Legal 202 Wallasey Road Wallasey CH44 2AG

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-13

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: John Boston Ltd

Change date: 2016-06-08

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-06-08

Officer name: Chris Boston Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Jun 2016

Action Date: 04 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: John Boston Ltd

Change date: 2015-09-04

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: LLAD01

New address: 196 High Road London N22 8HH

Old address: 22 York Street Broadstairs Kent CT10 1PB England

Change date: 2016-06-08

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: LLAD01

New address: 22 York Street Broadstairs Kent CT10 1PB

Old address: 5 Sea Court the Passage Margate Kent CT9 1AF

Change date: 2015-09-03

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Chris Boston Ltd

Change date: 2015-09-03

Documents

View document PDF

Incorporation limited liability partnership

Date: 02 Jun 2015

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BALLANTYNE PROPERTIES LTD

15 ST. JOHNS VIEW,WETHERBY,LS23 6NQ

Number:11675481
Status:ACTIVE
Category:Private Limited Company

BELACQUA CONSULTING LTD

THE OLD CHAPEL EASTGATE,YORK,YO43 4SD

Number:11656052
Status:ACTIVE
Category:Private Limited Company

BLACKHALL ENTERPRISES LIMITED

SWALLOW HOUSE,WASHINGTON,NE37 1EZ

Number:09467526
Status:ACTIVE
Category:Private Limited Company

HEARTFLOW U.K. LTD.

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:10018961
Status:ACTIVE
Category:Private Limited Company

J.BOLSON & SON LIMITED

C/O POOLE HARBOUR COMMISSIONERS,POOLE,BH15 4AF

Number:00253281
Status:ACTIVE
Category:Private Limited Company

TOP MARKS ELECTRICAL LTD

2 ST. PAULS COURT,SITTINGBOURNE,ME9 0RE

Number:06760947
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source